logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmad, Adnan

    Related profiles found in government register
  • Ahmad, Adnan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Ahmad, Ali

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Ahmad, Ali
    British business person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 5
    • 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 6
    • Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 7
  • Ahmad, Adnan
    British administrator born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wainford Close, London, SW19 6BH, England

      IIF 8
  • Ahmad, Adnan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Ahmad, Adnan
    Pakistani car dealer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 12
  • Ahmad, Adnan
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 13
  • Ahmad, Ali
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Ahmad, Ali
    Pakistani business man born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Ahmad, Ali
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 16
  • Ahmad, Adnan
    Pakistani director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 17
  • Ahmad, Adnan
    Pakistani director born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 18
  • Ahmad, Adnan
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 41, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 19
  • Ahmad, Adnan
    Pakistani born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 20
  • Ahmad, Adnan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Ahmad, Adnan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 207, Street No. 4, Block A, Zafar Colony, Sargodha, 40100, Pakistan

      IIF 23
  • Ahmad, Adnan
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 24
  • Ahmad, Adnan
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ahmad, Adnan
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 26
  • Ahmad, Adnan
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rehman Medical Complex, Nishtar Road, Multan, 60000, Pakistan

      IIF 27
  • Ahmad, Adnan
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Ali, Ahmad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wirehill Drive, Redditch, B98 7JS, England

      IIF 29
  • Adnan Ahmad
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wainford Close, London, SW19 6BH, England

      IIF 30
  • Mr Ali Ahmad
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Portland Street North, Ashton-under-lyne, OL6 7HA, England

      IIF 31
    • 89, Penny Meadow, Ashton-under-lyne, OL6 6EP, England

      IIF 32
    • Unit D3, Hanover Mill, Fitzroy Street, Ashton-under-lyne, OL7 0TL, England

      IIF 33
  • Ali, Ahmad
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15194487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Ali, Ahmad
    Pakistani driver born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Ahmad, Ali, Mr,
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 36
  • Ahmad, Ali, Mr,
    Pakistani owner born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 37
  • Ahmad, Ali, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Ahmad, Mirza Adnan
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 40
  • Ali, Ahmad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 582, 80 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 41
  • Ali Ahmad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2380, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Ahmad, Adnan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 43
  • Ali, Ahmad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 44
  • Ali, Ahmad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 Stanford Way, Stanford Way, London, SW16 4HE, England

      IIF 45
  • Ali, Ahmad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 46
  • Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 41, Unit 5 399-405 Oxford Street, Mayfair, London, W1C 2BU, United Kingdom

      IIF 47
  • Adnan Ahmad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1a, Dakh Khana Choti Bala,chak Hammalri, Tehsil Kot Chutta,zila Dera Ghazi Khan, Dera Ghazi Khan, 32401, Pakistan

      IIF 48
  • Adnan Ahmad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rehman Medical Complex, Nishtar Road, Multan, 60000, Pakistan

      IIF 49
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 50
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Mr Adnan Ahmad
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15194487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 15994259 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Mr Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 55
  • Ahmad, Adnan
    Pakistani company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 56
  • Ahmad, Adnan, Mr.
    Pakistani business person born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 57
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 400 Thames Valley Park, Reading, RG6 1PT, England

      IIF 58
  • Mr Adnan Ahmad
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 59
  • Mr Adnan Ahmad
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 60
  • Mr Ahmad Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 582, 80 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 61
  • Mr, Ali Ahmad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 421, Block L, Shah Rukn-e-alam Colony, Multan, 60000, Pakistan

      IIF 62
    • House 1140, Block R, Wapda Town Phase 2, Multan, 60000, Pakistan

      IIF 63
  • Mr. Ali Ahmad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 908, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 64
  • Ahmad, Ali
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Regent Road, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 65
  • Mr Adnan Ahmad
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 66
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 67
  • Mr Adnan Ahmad
    Pakistani born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 68
  • Mr Adnan Ahmad
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15424590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Mr Adnan Ahmad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 207, Street No. 4, Block A, Zafar Colony, Sargodha, 40100, Pakistan

      IIF 71
  • Mr Adnan Ahmad
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 72
  • Mr Adnan Ahmad
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Oakey Ln, London, SE1 7HN, United Kingdom

      IIF 73
  • Mr Ahmad Ali
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 253, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 74
  • Mr Ahmad Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 346, 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 75
  • Ahmad, Mirza
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 76
  • Ali, Ahmad, Mr,
    Pakistani entrepreneur born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 77
  • Mr Adnan Ahmad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15210221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Ali, Ahmad
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lygon Close, Redditch, B98 8JL, United Kingdom

      IIF 79 IIF 80
  • Mr. Adnan Ahmad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 156, Briar Gate, Long Eaton, Nottingham, NG10 4DJ, England

      IIF 81
  • Mr Mirza Adnan Ahmad
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 82
    • 761, 2 Engineers Way, Wembley, Middlesex, HA9 0SH, United Kingdom

      IIF 83
  • Ahmad, Mirza Adnan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Valentines, Hyde Abbey Road, Winchester, Hampshire, SO23 7DA, England

      IIF 84
  • Ahmad, Mirza Adnan
    British executive born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, Dorset, BH1 2EF, England

      IIF 85
  • Ali, Ahmad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 86
  • Mr Ahmad Ali
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, United Kingdom

      IIF 90
  • Mr Ahmad Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 91
  • Mr Ali Ahmad
    Pakistani born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, The Headlands, Northampton, NN3 2NZ, England

      IIF 92
    • 115, Regent Road, Stoke-on-trent, ST1 3BL, England

      IIF 93
  • Mr Mirzs Adnan Ahmad
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 94
child relation
Offspring entities and appointments 48
  • 1
    A&N BLAZE COURIER LTD
    15994259
    4385, 15994259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    AB-SOLUTIONS 360 LTD
    12911623
    59c 321 - 323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    ADNAN TRADERS LIMITED
    13835016
    120 (room 1) Manor Waye, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-01-08
    IIF 38 - Director → ME
    Person with significant control
    2022-01-07 ~ 2022-01-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    ADNANA LTD
    10087534
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    ADNANSHOPPSSSS2678 LIMITED
    13691583
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    ADNI KHAN LTD
    17008478
    4385, 17008478 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    AHMAD EDGE LTD
    16879501
    Office 582 80 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    AL MAKKA LTD
    14246219
    37 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    ALI BABA SOLUTION LTD
    14589107
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 15 - Director → ME
    2023-01-12 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    AMAZEEN LTD
    15194487
    4385, 15194487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    BOSS BUTTIES LIMITED
    14744580
    205 Portland Street North, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    BUS STOP SHOP LTD
    14577690
    89 Penny Meadow, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2023-01-09 ~ 2024-04-01
    IIF 6 - Director → ME
    Person with significant control
    2023-01-09 ~ 2024-04-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    CONELY LTD
    14701047
    4385, 14701047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    CONTRAST INTERNATIONAL LTD - now
    THIRSTY EGO LTD
    - 2021-10-08 12535239
    761 2 Engineers Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-05-22 ~ 2021-08-10
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DEEPLINK LTD
    12889178
    156 Briar Gate, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors OE
  • 16
    DULDOL LIMITED
    15210221
    4385, 15210221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 28 - Director → ME
    2023-10-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 17
    GENERAL LOGISTICS INTERNATIONAL UK LTD
    16520726
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 9 - Director → ME
  • 18
    HAMOFY LTD
    14812218
    79 The Headlands, Northampton, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-20 ~ 2025-03-24
    IIF 92 - Ownership of shares – 75% or more OE
  • 19
    HOUSE CORNER LTD
    15180897
    0ffice 4897 321-323 High Road,chadwell Heath,essex, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    INFOTEC SYS LTD
    NI676231
    53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 21
    INNVEXIA LTD
    16668452
    398 Brays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 22
    ISHTIAQ & CO LTD
    15467952
    4385, 15467952 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 77 - Director → ME
  • 23
    JESSSLARK TECH LTD
    15693629
    103 Regent Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 24
    JUNGLE KOALA LIMITED
    13362124
    Suite 4749, Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 25
    KHADIJA KHAN LTD
    17080658
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    LOGIC ESSENTIALS LIMITED
    09654078
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2015-06-24 ~ 2016-11-17
    IIF 85 - Director → ME
  • 27
    LOGIC HOME IMPROVEMENTS LTD
    15104547
    64 Parsons Road, Redditch, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-30 ~ 2023-09-28
    IIF 80 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-28
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 28
    MAYFIELD HEATING LTD
    14870300
    4 Wirehill Drive, Redditch, England
    Active Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 29
    MOMI ENTERPRISES LTD
    16279508
    252a Greenside Lane Droylsden, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-05-16
    IIF 8 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-06-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 30
    MUSTAFA & MUJ LTD
    14441904
    Unit D3 Hanover Mill, Fitzroy Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 31
    MYPHOON LIMITED
    15539070
    4385, 15539070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 32
    NEUTRAL SAVINGS LIMITED
    12059442
    4385, 12059442: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 33
    NRGCO LIMITED
    16519420
    Office 41 Unit 5 399-405 Oxford Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 34
    O2SUPPORT LTD
    16328059
    Office 346, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 35
    OBSIDIAN GLOBAL LIMITED
    15923616
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-08-29 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    ONE BILL SOLUTION GROUP LTD
    16649422
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 37
    POINT ONE MARKETING LTD
    - now 08129602
    CONSERVO DIGITAL LIMITED
    - 2015-06-24 08129602
    23 Hinton Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    2012-07-04 ~ 2016-11-17
    IIF 76 - Director → ME
    Person with significant control
    2016-07-04 ~ 2016-11-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    PROJECT MINERVA LIMITED
    10438513
    23 Hinton Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 39
    SANAVATA LIMITED
    11390997
    Southgate Chambers, 37-39 Southgate Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SIMPLY SMART ENERGY LTD
    15030511
    32 Lygon Close, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 41
    SMG MOTORS LTD
    10065729
    400 Thames Valley Park, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 42
    STITCHWIZ INTERNATIONAL LTD
    SC827392
    70 Victoria Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    2024-10-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    THE WINE BUTLER LIMITED
    08972247
    28 Jewry Street 28 Jewry Street, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-02 ~ 2015-11-01
    IIF 84 - Director → ME
  • 44
    TRUE INTELLIGENCE LTD
    11690316
    Suite 4750, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2018-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 45
    VAPEYE LIMITED
    15424590
    4385, 15424590 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 22 - Director → ME
    2024-01-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 46
    VOXA MEDIA LTD
    16629696
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 21 - Director → ME
    2025-08-05 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 47
    WEBTIP LIMITED
    13785478
    4385, 13785478: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 48
    WHITE ACE HEALTH CARE LIMITED
    16015603
    49 Stanford Way Stanford Way, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-14 ~ 2024-12-09
    IIF 45 - Director → ME
    2025-03-24 ~ 2025-06-30
    IIF 44 - Director → ME
    Person with significant control
    2024-10-14 ~ 2024-12-09
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.